Chemistry Interaction Limited, a registered company, was launched on 27 Jun 2012. 9429030617070 is the number it was issued. "Advertising agency operation" (business classification M694010) is how the company has been categorised. The company has been managed by 3 directors: Joseph David Silk - an active director whose contract started on 27 Jun 2012,
Michael Lloyd Larmer - an active director whose contract started on 17 Dec 2012,
Andrew William Mitchell - an inactive director whose contract started on 27 Jun 2012 and was terminated on 17 Dec 2012.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (registered address),
Level 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (service address),
L1, Pier 21, 11 Westhaven Drive, Auckland, 1010 (physical address).
Chemistry Interaction Limited had been using L1, Pier 21, 11 Westhaven Drive, Auckland as their registered address up until 09 Jan 2024.
Past names for this company, as we found at BizDb, included: from 20 Jun 2012 to 13 Feb 2013 they were named Chemistry Group Limited.
A total of 10000 shares are allotted to 7 shareholders (5 groups). The first group includes 4249 shares (42.49 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 4250 shares (42.5 per cent). Lastly the 3rd share allocation (1000 shares 10 per cent) made up of 2 entities.
Previous addresses
Address #1: L1, Pier 21, 11 Westhaven Drive, Auckland, 1010 New Zealand
Registered & service address used from 21 Feb 2013 to 09 Jan 2024
Address #2: L1, Crown Centre, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 27 Jun 2012 to 21 Feb 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4249 | |||
Individual | Silk, Amanda Jane |
Auckland 0624 New Zealand |
28 Jan 2015 - |
Director | Silk, Joseph David |
Auckland 0624 New Zealand |
27 Jun 2012 - |
Shares Allocation #2 Number of Shares: 4250 | |||
Individual | Larmer, Michael Lloyd |
Paremoremo Auckland 0632 New Zealand |
19 Dec 2012 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Larmer, Michael Lloyd |
Paremoremo Auckland 0632 New Zealand |
19 Dec 2012 - |
Director | Silk, Joseph David |
Auckland 0624 New Zealand |
27 Jun 2012 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Young, Susan |
Titirangi Auckland 0604 New Zealand |
28 Jan 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Silk, Joseph David |
Auckland 0624 New Zealand |
27 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pickmere, Ross Hugh |
Rd 2 Drury 2578 New Zealand |
28 Jan 2015 - 27 Feb 2024 |
Individual | Pickmere, Ross Hugh |
Rd 2 Papakura 2578 New Zealand |
28 Jan 2015 - 27 Feb 2024 |
Individual | Pickmere, Ross Hugh |
Rd 2 Papakura 2578 New Zealand |
28 Jan 2015 - 27 Feb 2024 |
Individual | Pickmere, Ross Hugh |
Rd 2 Papakura 2578 New Zealand |
28 Jan 2015 - 27 Feb 2024 |
Individual | Murphy, Patrick |
Tuakau Tuakau 2121 New Zealand |
28 Jan 2015 - 22 Nov 2023 |
Director | Andrew William Mitchell |
Takapuna Auckland 0622 New Zealand |
27 Jun 2012 - 19 Dec 2012 |
Individual | Mitchell, Andrew William |
Takapuna Auckland 0622 New Zealand |
27 Jun 2012 - 19 Dec 2012 |
Joseph David Silk - Director
Appointment date: 27 Jun 2012
Address: Auckland, 0624 New Zealand
Address used since 28 Feb 2024
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 27 Jun 2012
Michael Lloyd Larmer - Director
Appointment date: 17 Dec 2012
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 17 Dec 2012
Andrew William Mitchell - Director (Inactive)
Appointment date: 27 Jun 2012
Termination date: 17 Dec 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 Jun 2012
A B Marine Services Limited
15 Westhaven Drive
Riviera Nz Limited
23 Westhaven Drive
Vbike Limited
23 Westhaven Drive
Xelocity Limited
Pier 21 Building
Boat Books Limited
22 Westhaven Drive
36 Degrees Brokers Limited
9 Westhaven Drive
Central Station (nz) Limited
Grant Thornton Auckland Limited
Fyim Limited
L4, 152 Fanshawe Street
Insight Nz Limited
C/- Kpmg
Krunch.co Limited
139 Pakenham Street West
Mint Voices Limited
31 - 37 Halsey Street
What A Cat Limited
Suite 41, 146 Fanshawe Street